Administrative Receiver
Company Information for SANDERSON YOUNG LTD
BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
|
Company Registration Number
03659941
Private Limited Company
In Administration Administrative Receiver |
Company Name | |||
---|---|---|---|
SANDERSON YOUNG LTD | |||
Legal Registered Office | |||
BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS Other companies in NE3 | |||
| |||
Company Number | 03659941 | |
---|---|---|
Company ID Number | 03659941 | |
Date formed | 1998-11-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-01-06 17:19:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SANDERSON YOUNG (ALNWICK) LIMITED | BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS | Liquidation | Company formed on the 2003-05-28 | |
SANDERSON YOUNG GROUP LIMITED | THE OLD BANK 30 HIGH STREET GOSFORTH NEWCASTLE UPON TYNE NE3 1LL | Active - Proposal to Strike off | Company formed on the 1998-12-17 | |
SANDERSON YOUNG LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KEITH MICHAEL PROUDFOOT |
||
DUNCAN GRAHAM YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIONA MARTIN |
Company Secretary | ||
GRAHAM ANDREW MCINTOSH |
Director | ||
BRENDAN ALEXANDER HACKETT |
Director | ||
WILLIAM GORDON CATTERICK |
Director | ||
KEITH MICHAEL PROUDFOOT |
Director | ||
SHARRON TANIA JUDE |
Company Secretary | ||
TIMOTHY JAMES CATTERALL |
Director | ||
ALISON JEAN YOUNG |
Company Secretary | ||
CHANCERY BUSINESS COMMUNICATIONS LTD |
Company Secretary | ||
JUDY ROSALIE COWAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WARDS DO ART LIMITED | Company Secretary | 2007-09-03 | CURRENT | 2007-09-03 | Active | |
SANDERSON YOUNG (ALNWICK) LIMITED | Company Secretary | 2005-06-30 | CURRENT | 2003-05-28 | Liquidation | |
SANDERSON YOUNG GROUP LIMITED | Company Secretary | 2005-03-29 | CURRENT | 1998-12-17 | Active - Proposal to Strike off | |
SANDERSON YOUNG (ALNWICK) LIMITED | Director | 2003-09-17 | CURRENT | 2003-05-28 | Liquidation | |
SANDERSON YOUNG GROUP LIMITED | Director | 1998-12-17 | CURRENT | 1998-12-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
Liquidation. Administration move to dissolve company | ||
AM23 | Liquidation. Administration move to dissolve company | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/20 FROM 1 st. James Gate Newcastle upon Tyne NE1 4AD | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/18 FROM The Old Bank 30 High Street Gosforth Newcastle upon Tyne NE3 1LL | |
AM01 | Appointment of an administrator | |
TM02 | Termination of appointment of Keith Michael Proudfoot on 2018-08-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 1020 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 22/12/15 | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 1020 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 1020 | |
AR01 | 02/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 1020 | |
AR01 | 02/11/13 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2011 FROM THE OLD BANK 30 HIGH STREET GOSFORTH NEWCASTLE UPON TYNE NE3 1LL UNITED KINGDOM | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O ROBSON LAIDLER LLP FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ UNITED KINGDOM | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2009 FROM THE OLD BANK 30 HIGH STREET GOSFORTH NEWCASTLE UPON TYNE NE3 1LL UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GRAHAM YOUNG / 13/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 55 HIGH STREET GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 4AA | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS | |
ELRES | S369(4) SHT NOTICE MEET 27/07/07 | |
ELRES | S80A AUTH TO ALLOT SEC 27/07/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | CONVERSION/APP DIR 19/12/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2018-10-26 |
Appointment of Administrators | 2018-10-04 |
Petitions | 2018-06-15 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE DEED | Outstanding | NEWCASTLE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 46,683 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 23,959 |
Creditors Due Within One Year | 2012-12-31 | £ 985,370 |
Creditors Due Within One Year | 2011-12-31 | £ 978,983 |
Provisions For Liabilities Charges | 2012-12-31 | £ 23,928 |
Provisions For Liabilities Charges | 2011-12-31 | £ 16,469 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SANDERSON YOUNG LTD
Called Up Share Capital | 2012-12-31 | £ 1,020 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,020 |
Cash Bank In Hand | 2012-12-31 | £ 71,588 |
Cash Bank In Hand | 2011-12-31 | £ 66,012 |
Current Assets | 2012-12-31 | £ 1,044,427 |
Current Assets | 2011-12-31 | £ 1,035,836 |
Debtors | 2012-12-31 | £ 972,839 |
Debtors | 2011-12-31 | £ 969,824 |
Fixed Assets | 2012-12-31 | £ 209,930 |
Fixed Assets | 2011-12-31 | £ 179,757 |
Secured Debts | 2012-12-31 | £ 328,218 |
Secured Debts | 2011-12-31 | £ 333,167 |
Shareholder Funds | 2012-12-31 | £ 198,376 |
Shareholder Funds | 2011-12-31 | £ 196,182 |
Tangible Fixed Assets | 2012-12-31 | £ 181,332 |
Tangible Fixed Assets | 2011-12-31 | £ 149,759 |
Debtors and other cash assets
SANDERSON YOUNG LTD owns 1 domain names.
sandersonyoung.co.uk
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as SANDERSON YOUNG LTD are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | SANDERSON YOUNG LTD | Event Date | 2018-10-26 |
On 27 September 2018 , the above-named company went into administration. I, Duncan Graham Young of c/o 40 Graham Park Road, Newcastle Upon Tyne, NE3 4BJ , was a director of the above-named company during the 12 months ending with the day it went into administration. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Sanderson Young and/or Rare Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016 .) These activities are (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SANDERSON YOUNG LTD | Event Date | 2018-09-27 |
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) Names and Address of Administrators: Steven Philip Ross (IP No. 9503 ) and Matthew Higgins (IP No. 13570 ) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD : Correspondence address & contact details of case manager: Martin Madgwick of RSM Restructuring Advisory LLP, 1 St James' Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000 . Further details contact: The Joint Administrators, Tel: 0191 255 7000. Ag ZF70199 | |||
Initiating party | Event Type | Petitions | |
Defending party | SANDERSON YOUNG LTD | Event Date | 2018-06-15 |
In the High Court of Justice (Chancery Division) Companies Court No 003547 of 2018 In the Matter of SANDERSON YOUNG LTD (Company Number 03659941 ) Principal trading address: 95 High Street, Newcastle… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |